Search icon

CHOPSTICK RESTAURANT INC.

Company Details

Name: CHOPSTICK RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (14 years ago)
Entity Number: 4003097
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 254 W BRIDGE ST, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG KEN LIEW Chief Executive Officer 254 W BIRDGE ST, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 W BRIDGE ST, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 254 W BIRDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-11-01 Address 254 W BIRDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-01 Address 254 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2024-08-19 2024-08-19 Address 254 W BIRDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2012-10-18 2024-08-19 Address 254 W BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2012-10-18 2024-08-19 Address 254 W BIRDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2010-10-04 2012-10-18 Address 254 W BRIDGE ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2010-10-04 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101036316 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240819000866 2024-08-19 BIENNIAL STATEMENT 2024-08-19
181003006630 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007837 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141027006384 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121018002007 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101004000791 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613767804 2020-06-05 0248 PPP 254 W BRIDGE ST, CATSKILL, NY, 12414-1741
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27390
Loan Approval Amount (current) 27390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CATSKILL, GREENE, NY, 12414-1741
Project Congressional District NY-19
Number of Employees 7
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27706.67
Forgiveness Paid Date 2021-08-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State